Search icon

YO D - COLLECTIBLES, INC - Florida Company Profile

Company Details

Entity Name: YO D - COLLECTIBLES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

YO D - COLLECTIBLES, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 2004 (20 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000173516
FEI/EIN Number 593794358

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2000 Jefferson St, HOLLYWOOD, FL, 33020, US
Mail Address: 2000 Jefferson St, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOTLIEB JOSEPH B President 2000 Jefferson St, HOLLYWOOD, FL, 33020
GOTLIEB JOSEPH B Director 2000 Jefferson St, HOLLYWOOD, FL, 33020
LEFF ROBERT Agent 2128 NE 64th St, Ft Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000040467 TAMAL DEL MUNDO EXPIRED 2018-03-27 2023-12-31 - 2000 JEFFERSON STREET, APT #3, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 2128 NE 64th St, Ft Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 2000 Jefferson St, Apt#3, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2018-03-22 2000 Jefferson St, Apt#3, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2018-03-22 LEFF, ROBERT -
REINSTATEMENT 2018-03-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-03-22
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-05-19
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-07-14
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State